DYNACON GLOBAL LTD

64a Cumberland Street, Edinburgh, EH3 6RE, Scotland
StatusACTIVE
Company No.SC551053
CategoryPrivate Limited Company
Incorporated24 Nov 2016
Age7 years, 5 months, 27 days
JurisdictionScotland

SUMMARY

DYNACON GLOBAL LTD is an active private limited company with number SC551053. It was incorporated 7 years, 5 months, 27 days ago, on 24 November 2016. The company address is 64a Cumberland Street, Edinburgh, EH3 6RE, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-25

Old address: 64a 64a Cumberland Street Edinburgh EH3 6RE Scotland

New address: 64a Cumberland Street Edinburgh EH3 6RE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Old address: 98 Wester Hailes Road Edinburgh EH14 3HR Scotland

New address: 64a 64a Cumberland Street Edinburgh EH3 6RE

Change date: 2021-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-02

Psc name: Mr Andrzej Cieślak

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Old address: 83 Princes Street Edinburgh EH2 2ER Scotland

New address: 98 Wester Hailes Road Edinburgh EH14 3HR

Change date: 2019-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-02

Officer name: Dynacon Sp. Z O.O.

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrzej Cieślak

Change date: 2019-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

Old address: 101 Rose Street South Lane Edinburgh EH2 3JG Scotland

Change date: 2018-05-10

New address: 83 Princes Street Edinburgh EH2 2ER

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Incorporation company

Date: 24 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIM HIGH COACHING CIC

184 NEWSHAW LANE,GLOSSOP,SK13 2AY

Number:11347331
Status:ACTIVE
Category:Community Interest Company

AJ BUILDERS (SCOTLAND) LTD.

THISTLE HOUSE,EAST KILBRIDE,G75 9JL

Number:SC319928
Status:ACTIVE
Category:Private Limited Company

DUSTERS SERVICES LIMITED

7 LAPWING CLOSE,CHESHIRE,CW7 1SN

Number:04456136
Status:ACTIVE
Category:Private Limited Company

ORRELL AVIATION LIMITED

THE DEES POUND LANE,HORSHAM,RH13 6JJ

Number:05284352
Status:ACTIVE
Category:Private Limited Company

SOUTH INDIAN VISION LIMITED

SAMS ACCOUNTANTS LTD,HARROW,HA2 7SE

Number:11846629
Status:ACTIVE
Category:Private Limited Company

SRD CARE LTD

9 BEECH TREE GROVE,STOKE ON TRENT,ST4 3FD

Number:11370152
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source